Gazette. Gazette dissolved compulsory. |
2023-11-21 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-09-11 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-03 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-04 |
View Report |
Address. New address: 5 Percy Street London W1T 1DG. Old address: 23 Baldwyn Gardens London W3 6HJ England. Change date: 2019-10-22. |
2019-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-07 |
View Report |
Address. New address: 23 Baldwyn Gardens London W3 6HJ. Change date: 2019-02-28. Old address: 13 Kimberley Avenue London SE15 3XB England. |
2019-02-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-05-02 |
View Report |
Gazette. Gazette notice compulsory. |
2018-05-01 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-25 |
View Report |
Address. Change date: 2017-03-17. Old address: Basement Flat (A) 80 Sinclair Road London W14 0NJ. New address: 13 Kimberley Avenue London SE15 3XB. |
2017-03-17 |
View Report |
Accounts. Accounts type dormant. |
2017-03-03 |
View Report |
Accounts. Accounts type dormant. |
2017-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2017-01-19 |
View Report |
Restoration. Administrative restoration company. |
2017-01-19 |
View Report |
Gazette. Gazette dissolved compulsory. |
2016-07-19 |
View Report |
Gazette. Gazette notice compulsory. |
2016-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-23 |
View Report |
Address. Old address: 80 Sinclair Road Basement Flat (A) 80 Sinclair Road London W14 0NJ England. Change date: 2014-10-23. New address: Basement Flat (A) 80 Sinclair Road London W14 0NJ. |
2014-10-23 |
View Report |
Address. New address: Basement Flat (A) 80 Sinclair Road London W14 0NJ. Old address: 5 Edgar Villas Edgar Road Winchester Hampshire SO23 9TP England. Change date: 2014-10-23. |
2014-10-23 |
View Report |
Gazette. Gazette notice compulsary. |
2014-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-24 |
View Report |
Officers. Officer name: Mr Edward Oliver Quayle. Change date: 2010-05-13. |
2013-05-24 |
View Report |
Address. Change date: 2013-05-16. Old address: 5 Edgar Villas Edgar Road Winchester Hampshire SO23 9TP. |
2013-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-20 |
View Report |
Officers. Officer name: Mr Edward Quayle. Change date: 2011-10-01. |
2012-06-20 |
View Report |
Address. Old address: Rufus House 41 Edgar Road Winchester SO23 9TN England. Change date: 2012-06-11. |
2012-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2012-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-24 |
View Report |
Incorporation. Incorporation company. |
2010-05-13 |
View Report |